Name: | RIMCOR, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Mar 1983 (42 years ago) |
Authority Date: | 31 Mar 1983 (42 years ago) |
Last Annual Report: | 12 Jun 2024 (10 months ago) |
Organization Number: | 0176395 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Medium (20-99) |
Principal Office: | P. O. BOX 1076, BASTROP, LA 71221 |
Place of Formation: | LOUISIANA |
Name | Role |
---|---|
Stephen B Gillikin | Director |
Brice A Gillikin | Director |
MR. M. L. SMITH, JR. | Director |
MR. HARRY D. FOX | Director |
MR. WILLIAM F. MCDONALD | Director |
James C Gillikin | Director |
Johnny M Livingston | Director |
Name | Role |
---|---|
GERTRUDE DEFEE | Incorporator |
B. S. HAWTHORNE | Incorporator |
M. L. SMITH | Incorporator |
WM. F. MCDONALD | Incorporator |
FRED F. PREAUS | Incorporator |
Name | Role |
---|---|
Stephen B Gillikin | Secretary |
Name | Role |
---|---|
Brice A Gillikin | Treasurer |
Name | Role |
---|---|
Johnny M Livingston | Vice President |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
James C Gillikin | President |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-06-21 |
Annual Report | 2022-06-20 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-27 |
Principal Office Address Change | 2019-06-27 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-26 |
Registered Agent name/address change | 2016-06-03 |
Sources: Kentucky Secretary of State